- Company Overview for ANNINGTON RECEIVABLES LIMITED (03246599)
- Filing history for ANNINGTON RECEIVABLES LIMITED (03246599)
- People for ANNINGTON RECEIVABLES LIMITED (03246599)
- More for ANNINGTON RECEIVABLES LIMITED (03246599)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 1998 | AA | Full accounts made up to 31 March 1998 | |
22 Jun 1998 | 288b | Director resigned | |
23 Feb 1998 | 288b | Director resigned | |
23 Feb 1998 | 288a | New director appointed | |
17 Oct 1997 | 225 | Accounting reference date extended from 31/10/97 to 31/03/98 | |
10 Oct 1997 | 288b | Director resigned | |
10 Oct 1997 | 288a | New director appointed | |
07 Oct 1997 | 363a | Return made up to 06/09/97; full list of members | |
02 Oct 1997 | 288a | New director appointed | |
02 Oct 1997 | 288b | Secretary resigned | |
02 Oct 1997 | 288a | New secretary appointed | |
02 Oct 1997 | 288a | New secretary appointed | |
02 Oct 1997 | 288a | New director appointed | |
28 Aug 1997 | AA | Full accounts made up to 31 October 1996 | |
06 Mar 1997 | 288b | Secretary resigned;director resigned | |
03 Feb 1997 | 288b | Secretary resigned;director resigned | |
05 Nov 1996 | 225 | Accounting reference date shortened from 30/09/97 to 31/10/96 | |
03 Nov 1996 | 287 | Registered office changed on 03/11/96 from: 160 aldersgate street london EC1A 4DD | |
11 Oct 1996 | 288b | Director resigned | |
11 Oct 1996 | 288a | New director appointed | |
11 Oct 1996 | 288b | Secretary resigned | |
11 Oct 1996 | 288a | New secretary appointed;new director appointed | |
11 Oct 1996 | 287 | Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU | |
11 Oct 1996 | MEM/ARTS | Memorandum and Articles of Association | |
08 Oct 1996 | RESOLUTIONS |
Resolutions
|